BALGORES PROPERTY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BALGORES PROPERTY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05633707

Incorporation date

23/11/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leytonstone House, 3 Hanbury Drive, London E11 1GACopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2005)
dot icon24/03/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon22/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/03/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon08/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/03/2022
Confirmation statement made on 2022-02-08 with updates
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/09/2021
Registered office address changed from C/O Michael Stuart Associates Ltd Jubilee House 3 the Drive Great Warley, Brentwood Essex CM13 3FR England to Leytonstone House 3 Hanbury Drive London E11 1GA on 2021-09-14
dot icon13/07/2021
Appointment of Mrs Neelam Shah as a secretary on 2021-07-01
dot icon08/02/2021
Confirmation statement made on 2021-02-08 with updates
dot icon08/02/2021
Cessation of Suraj Shah as a person with significant control on 2021-02-05
dot icon08/02/2021
Cessation of Savita Shah as a person with significant control on 2021-02-05
dot icon08/02/2021
Cessation of Chandrakant Khimchand Shah as a person with significant control on 2021-02-05
dot icon08/02/2021
Termination of appointment of Chandrakant Khimchand Shah as a director on 2021-02-05
dot icon08/02/2021
Termination of appointment of Suraj Shah as a director on 2021-02-05
dot icon02/02/2021
Confirmation statement made on 2020-11-23 with no updates
dot icon31/12/2020
Registered office address changed from Priestley House Priestley Gardens Chadwell Heath Romford Essex RM6 4SN to C/O Michael Stuart Associates Ltd Jubilee House 3 the Drive Great Warley, Brentwood Essex CM13 3FR on 2020-12-31
dot icon27/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/11/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon28/11/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon27/11/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon09/12/2016
Confirmation statement made on 2016-11-23 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/11/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/12/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/12/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon22/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/11/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon04/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/12/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon13/12/2011
Director's details changed for Mr Sunil Shah on 2011-11-22
dot icon13/12/2011
Director's details changed for Mr Suraj Shah on 2011-11-22
dot icon13/12/2011
Director's details changed for Mr Chandrakant Khimchand Shah on 2011-11-22
dot icon13/12/2011
Secretary's details changed for Mr Sunil Shah on 2011-11-22
dot icon11/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/12/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon30/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/11/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon30/11/2009
Director's details changed for Suraj Shah on 2009-11-22
dot icon30/11/2009
Director's details changed for Mr Sunil Shah on 2009-11-22
dot icon30/11/2009
Director's details changed for Chandrakant Khimchand Shah on 2009-11-22
dot icon25/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/12/2008
Return made up to 23/11/08; full list of members
dot icon03/12/2008
Registered office changed on 03/12/2008 from priestly house priestly gardens chedwell heath romford essex RM6 4SN
dot icon03/12/2008
Director and secretary's change of particulars / sunil shah / 04/08/2008
dot icon22/04/2008
Director appointed sunil shah
dot icon17/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/11/2007
Return made up to 23/11/07; full list of members
dot icon31/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/01/2007
Return made up to 23/11/06; full list of members
dot icon09/01/2007
Location of debenture register
dot icon09/06/2006
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon09/06/2006
Ad 23/11/05--------- £ si 98@1=98 £ ic 2/100
dot icon20/01/2006
New director appointed
dot icon20/01/2006
New director appointed
dot icon05/01/2006
Registered office changed on 05/01/06 from: priestley house, priestley gardens, chadwell heath romford RM6 4SN
dot icon05/01/2006
New secretary appointed
dot icon21/12/2005
Certificate of change of name
dot icon30/11/2005
Registered office changed on 30/11/05 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon30/11/2005
Director resigned
dot icon30/11/2005
Secretary resigned
dot icon23/11/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
15.72K
-
0.00
9.81K
-
2022
1
46.64K
-
0.00
34.31K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QA REGISTRARS LIMITED
Nominee Secretary
23/11/2005 - 23/11/2005
9026
Shah, Neelam
Secretary
01/07/2021 - Present
-
Mr Chandrakant Khimchand Shah
Director
23/11/2005 - 05/02/2021
1
QA NOMINEES LIMITED
Nominee Director
23/11/2005 - 23/11/2005
8850
Shah, Sunil
Director
01/04/2008 - Present
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALGORES PROPERTY DEVELOPMENTS LIMITED

BALGORES PROPERTY DEVELOPMENTS LIMITED is an(a) Active company incorporated on 23/11/2005 with the registered office located at Leytonstone House, 3 Hanbury Drive, London E11 1GA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BALGORES PROPERTY DEVELOPMENTS LIMITED?

toggle

BALGORES PROPERTY DEVELOPMENTS LIMITED is currently Active. It was registered on 23/11/2005 .

Where is BALGORES PROPERTY DEVELOPMENTS LIMITED located?

toggle

BALGORES PROPERTY DEVELOPMENTS LIMITED is registered at Leytonstone House, 3 Hanbury Drive, London E11 1GA.

What does BALGORES PROPERTY DEVELOPMENTS LIMITED do?

toggle

BALGORES PROPERTY DEVELOPMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BALGORES PROPERTY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-02-08 with no updates.